Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Murrieta Mortgage, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-23463
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-12

Updated

9-14-23

Last Checked

6-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2012
Last Entry Filed
Jun 1, 2012

Docket Entries by Year

May 31, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Murrieta Mortgage, Inc. (Duxbury, Marc) (Entered: 05/31/2012)
May 31, 2012 Meeting of Creditors with 341(a) meeting to be held on 07/03/2012 at 01:00 PM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Duxbury, Marc) (Entered: 05/31/2012)
Jun 1, 2012 Receipt of Voluntary Petition (Chapter 7)(6:12-bk-23463) [misc,volp7] ( 306.00) Filing Fee. Receipt number 27449681. Fee amount 306.00. (U.S. Treasury) (Entered: 06/01/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-23463
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
May 31, 2012
Type
voluntary
Terminated
Oct 27, 2016
Updated
Sep 14, 2023
Last checked
Jun 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Al Plevney
    Albert Rankin Trustee
    Alex Borel
    Alliance One
    Balflour & Gillette
    Balfour Becwith & Monier
    Bud Hales
    Byron and Luann Butler
    Capital One
    Carmen Steinhoff
    Carol D. Van Ginkel
    Carol Rail
    Carolyn Cook
    Celine Boisvert
    Chris Hana
    There are 74 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Murrieta Mortgage, Inc.
    41763 Ivy Street
    Murrieta, CA 92562
    RIVERSIDE-CA

    Represented By

    Marc A Duxbury
    1901 Camino Vida Roble
    Ste 114
    Carlsbad, CA 92008
    760-438-5291
    Email: info@countylawcenter.com

    Trustee

    Helen R. Frazer (TR)
    Atkinson, Andelson, Loya, Ruud & R
    12800 Center Court Drive, Suite 300
    Cerritos, CA 90703
    (562) 653-3200

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 Nanobioligics Research Corp 7 6:2024bk11154
    Sep 13, 2023 NUYOU NU LIFE CARLA SOLER MEDICAL CORPORATION 7 6:2023bk14165
    Jun 13, 2023 Kristen R Steiner and Jason Steiner 11V 6:2023bk12550
    Nov 8, 2022 Winestead LLC 11 6:2022bk14222
    Oct 24, 2017 Kabah Construction Inc. 7 6:17-bk-18867
    Jul 24, 2017 Ambassador Energy, Inc. 7 6:17-bk-16173
    Apr 25, 2017 Kubski Group, LLC 7 6:17-bk-13388
    Apr 25, 2017 HELIOPOWER INC. 11 2:17-bk-12099
    Oct 27, 2016 Sector111 LLC a Delaware Limited Liability Company 11 6:16-bk-19532
    Sep 23, 2016 GRK Property LLC 7 6:16-bk-18528
    Mar 14, 2016 Franklin International Partners Corp 11 6:16-bk-12260
    Mar 2, 2016 Ambassador Energy, Inc. 11 6:16-bk-11880
    Oct 4, 2013 Michael J. Del Rio, M.D., Inc. 7 6:13-bk-26540
    Sep 9, 2013 Crown Medical Group, Inc. 7 6:13-bk-25173
    Mar 5, 2013 Wall to Wall Builders, Inc. 11 6:13-bk-13912